COMMON DATA ACCESS LIMITED

10 officers / 86 resignations

WEBSTER, William Roy

Correspondence address
Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 August 2020
Resigned on
21 September 2021
Nationality
British
Occupation
Energy Policy Manager

ABRAHAM, MATTHEW ARTHUR LEEMING

Correspondence address
PATERNOSTER HOUSE 1ST FLOOR, 65 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role ACTIVE
Director
Date of birth
February 1968
Appointed on
17 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROWN, DANIEL HUGH

Correspondence address
PATERNOSTER HOUSE 1ST FLOOR, 65 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

CRAWFORD, Roderick Ian Selwyn

Correspondence address
Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
6 September 2018
Resigned on
21 September 2021
Nationality
British
Occupation
Technical Director

ADIE, Joyce

Correspondence address
Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 May 2018
Resigned on
21 September 2021
Nationality
British
Occupation
Information Management Manager

ELGIE, GRAHAM PETER

Correspondence address
PATERNOSTER HOUSE 1ST FLOOR, 65 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role ACTIVE
Director
Date of birth
March 1971
Appointed on
2 August 2017
Nationality
BRITISH
Occupation
FINANCE & CORPORATE SERVICES DIRECTOR

WEBSTER, Niall James Lawson

Correspondence address
Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
30 June 2017
Resigned on
21 September 2021
Nationality
British
Occupation
Subsurface Information Manager

HENDERSON, Greig John

Correspondence address
Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
March 1977
Appointed on
26 May 2017
Resigned on
21 September 2021
Nationality
British
Occupation
Data Manager

HEIDENREICH, Katherine Mary

Correspondence address
Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Role ACTIVE
director
Date of birth
June 1970
Appointed on
8 February 2017
Resigned on
21 September 2021
Nationality
British
Occupation
Operations Optimisation Manager

ELGIE, GRAHAM PETER

Correspondence address
PATERNOSTER HOUSE 1ST FLOOR, 65 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role ACTIVE
Secretary
Appointed on
23 February 2011
Nationality
NATIONALITY UNKNOWN

DAVIS, ANDREW JAMES

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
2 August 2017
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
MANAGER, SUB-SURFACE

BAMBER, CHRISTOPHER ROBERT

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
2 August 2017
Resigned on
28 September 2018
Nationality
BRITISH
Occupation
INFORMATION MANAGEMENT

MICHIE, DEIRDRE ELIZABETH

Correspondence address
PATERNOSTER HOUSE 1ST FLOOR, 65 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AB
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
1 May 2015
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

NEAME, ALEXANDER LAURENCE BEALE

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
4 June 2014
Resigned on
26 May 2017
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONAL EXCELLENCE

GALLEY, PETER

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
31 July 2013
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
DATA MANAGER

JAKUBOWSKI, Martin

Correspondence address
65 St. Albans Road, Sandridge, St. Albans, Hertfordshire, England, AL4 9LH
Role RESIGNED
director
Date of birth
February 1960
Appointed on
26 May 2013
Resigned on
26 May 2017
Nationality
British
Occupation
Exploration Manager

Average house price in the postcode AL4 9LH £946,000

WERNGREN, OONAGH CLARE

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
13 February 2013
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

EMSLIE, ISOBEL MARY

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
30 October 2012
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DATA MANAGER

MOLINARI, FILIPPO

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
5 March 2012
Resigned on
13 February 2013
Nationality
ITALIAN
Occupation
TEAM LEAD - TECHNICAL DATA MANAGEMENT

RORIE, GEORGE FARQUHAR

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
26 May 2011
Resigned on
9 May 2018
Nationality
UK
Occupation
IM MANAGER

REES WILLIAMS, ROY

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
26 May 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
TEAM LEAD - RM DEPT

LOCKETT, JEREMY MARK

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
26 May 2011
Resigned on
3 December 2013
Nationality
UNITED KINGDOM
Occupation
HYDROCARBON EXPLORATION MANAGER

HEGARTY, ANNE

Correspondence address
6TH FLOOR EAST PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, SW1E 5BH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
26 May 2011
Resigned on
30 October 2012
Nationality
IRISH
Occupation
OIL & GAS

MCKAY, CHRISTINE LINDA

Correspondence address
290 NORTH DEESIDE ROAD, CULTS, ABERDEEN, ABERDEENSHIRE, UNITED KINGDOM, AB15 9SB
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 December 2008
Resigned on
11 August 2017
Nationality
BRITISH
Occupation
INFORMATION MANAGEMENT MANAGER

BONTHRON, COLLEEN THERESA ANN

Correspondence address
94 LEVERSON STREET, STREATHAM, LONDON, UK, SW16 6DE
Role RESIGNED
Secretary
Appointed on
21 May 2008
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SW16 6DE £430,000

FLEMING, MALCOLM

Correspondence address
62 PLOUGH LANE, PURLEY, SURREY, CR8 3QF
Role RESIGNED
Secretary
Appointed on
15 March 2008
Resigned on
15 May 2008
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CR8 3QF £747,000

BIRSE, ANTHONY CHARLES REYNOLDS

Correspondence address
40 CREIGHTON ROAD, LONDON, W5 4SJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
6 December 2007
Resigned on
13 February 2013
Nationality
BRITISH
Occupation
EXPLORATION MANAGER

Average house price in the postcode W5 4SJ £908,000

MACLAY MURRAY & SPENS LLP

Correspondence address
ONE LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Secretary
Appointed on
7 December 2006
Resigned on
15 March 2008
Nationality
BRITISH

SECRETARIAL SOLUTIONS LIMITED

Correspondence address
ONE LONDON WALL, LONDON, EC2Y 5AB
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
7 December 2006
Nationality
BRITISH

DYMOND, PAUL FORT

Correspondence address
7 SPRINGDALE PARK, BIELDSIDE, ABERDEEN, AB15 9FB
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
7 December 2005
Resigned on
13 February 2013
Nationality
BRITISH
Occupation
BUSINESS MANAGER

FLEMING, MALCOLM

Correspondence address
62 PLOUGH LANE, PURLEY, SURREY, CR8 3QF
Role RESIGNED
Secretary
Appointed on
7 October 2005
Resigned on
1 January 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CR8 3QF £747,000

GIBSON, GINA

Correspondence address
11 MILWARD ROAD, KEYNSHAM, BRISTOL, BS31 2DS
Role RESIGNED
Secretary
Appointed on
6 May 2004
Resigned on
7 October 2005
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode BS31 2DS £371,000

WEBB, MALCOLM

Correspondence address
GRAYSCROFT, 32 GRAYS LANE, ASHTEAD, SURREY, KT21 1BU
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
1 February 2004
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT21 1BU £2,316,000

FLEMING, MALCOLM

Correspondence address
62 PLOUGH LANE, PURLEY, SURREY, CR8 3QF
Role RESIGNED
Secretary
Appointed on
21 January 2004
Resigned on
6 May 2004
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CR8 3QF £747,000

EMSLIE, ISOBEL MARY

Correspondence address
SEVEN ACRES WARHEAD, BALMEDIE, ABERDEEN, AB23 8YJ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
8 July 2003
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
DATA SERVICES MANAGER

HARRIS, STEVE (STEPHEN) JAMES

Correspondence address
FLAT 1 35 LOVELACE ROAD, SURBITON, SURREY, KT6 6NA
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
28 April 2003
Resigned on
1 February 2004
Nationality
BRITISH
Occupation
COMMUNICATIONS DIRECTOR

Average house price in the postcode KT6 6NA £467,000

LUCKEN, BRIAN FRANCIS

Correspondence address
21 CASTLETON AVENUE, BARNEHURST, KENT, DA7 6QT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
18 April 2002
Resigned on
8 July 2003
Nationality
BRITISH
Occupation
OIL EXPLORATION

Average house price in the postcode DA7 6QT £315,000

ARCHIBALD, ROBERT MCNEILL

Correspondence address
5 ALBURY MANSIONS, ABERDEEN, AB11 6TJ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 January 2001
Resigned on
6 February 2002
Nationality
BRITISH
Occupation
ENGINEER

FLEMING, MALCOLM

Correspondence address
62 PLOUGH LANE, PURLEY, SURREY, CR8 3QF
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
6 June 2000
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CR8 3QF £747,000

ESSEX, NIGEL OWEN

Correspondence address
COMBE RIDGE POOK HILL, CHIDDINGFOLD, GODALMING, SURREY, GU8 4XR
Role RESIGNED
Secretary
Appointed on
6 June 2000
Resigned on
21 January 2004
Nationality
BRITISH

Average house price in the postcode GU8 4XR £1,901,000

JOHNSON SABINE, ROSEMARY HELEN

Correspondence address
8 MEADHURST, NOEL ROAD, LONDON, N1 8HH
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
6 June 2000
Resigned on
6 April 2005
Nationality
BRITISH
Occupation
EXPLORATION MANAGER

Average house price in the postcode N1 8HH £653,000

MAY, JAMES NICHOLAS WELBY

Correspondence address
5 PARKE ROAD, LONDON, SW13 9NF
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
6 June 2000
Resigned on
28 April 2003
Nationality
BRITISH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW13 9NF £2,152,000

BRUCE, JOHN ALEXANDER STEWART

Correspondence address
36 MILLSIDE TERRACE, PETERCULTER, ABERDEENSHIRE, AB14 0WD
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
30 November 1999
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS GEOPHYSICS

MULLINOR, JACQUELINE MARIA

Correspondence address
3 CONTLAW BRAE, MILLTIMBER, ABERDEENSHIRE, AB13 0DT
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
10 September 1999
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
LOG ANALYST

STOCKLEY, JAMES

Correspondence address
42 OAKFIELD ROAD, ASHTEAD, SURREY, KT21 2RD
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 September 1999
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode KT21 2RD £1,478,000

TURNER, ROGER LESLIE RICHARD

Correspondence address
GREYSTOKE 2 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
30 July 1999
Resigned on
18 April 2000
Nationality
BRITISH
Occupation
CHIEF CARTOGRAPHER

Average house price in the postcode GU1 1ER £1,043,000

ARCHIBALD, ROBERT MCNEILL

Correspondence address
5 ALBURY MANSIONS, ABERDEEN, AB11 6TJ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
3 June 1999
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
ENGINEER

DARCY, PAUL DOUGLAS

Correspondence address
9 HALES FIELD, HASLEMERE, SURREY, GU27 2JU
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
15 October 1998
Resigned on
29 July 1999
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode GU27 2JU £862,000

JACKSON, TIMOTHY CHARLES

Correspondence address
42 FOUNTAINHALL ROAD, ABERDEEN, ABERDEENSHIRE, AB15 4DT
Role RESIGNED
Director
Date of birth
November 1949
Appointed on
10 September 1998
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

OVERTON, DAVID EDWARD

Correspondence address
22 HILLSIDE ROAD, TYLERS GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 8JJ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
8 September 1998
Resigned on
27 May 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode HP10 8JJ £1,137,000

SCARROTT, JOHN ANTHONY

Correspondence address
5 NEWALLS RISE, WARGRAVE, READING, BERKSHIRE, RG10 8AY
Role RESIGNED
Secretary
Appointed on
8 September 1998
Resigned on
6 June 2000
Nationality
BRITISH

Average house price in the postcode RG10 8AY £702,000

MAITLAND, MARGO JEAN

Correspondence address
18 CALLUM CRESCENT, KINGSWELLS, ABERDEEN, AB15 8XQ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
31 August 1998
Resigned on
15 October 1998
Nationality
BRITISH
Occupation
INFORMATION MANAGER

MCKAY, DUNCAN JOHN

Correspondence address
82 SEDGWICK STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3AL
Role RESIGNED
Secretary
Appointed on
1 November 1997
Resigned on
8 September 1998
Nationality
BRITISH

Average house price in the postcode CB1 3AL £561,000

BLAIR, PAUL WILSON

Correspondence address
11 WATERMANS WAY, WARGRAVE, READING, BERKSHIRE, RG10 8HR
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
9 September 1997
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 8HR £1,582,000

MCKAY, DUNCAN JOHN

Correspondence address
82 SEDGWICK STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3AL
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
9 September 1997
Resigned on
8 September 1998
Nationality
BRITISH
Occupation
INFORMATION SCIENTIST

Average house price in the postcode CB1 3AL £561,000

ROBERTS, Keith Duncan

Correspondence address
Lindisfarne, Inchmarlo, Banchory, Kincardineshire, AB31 4AT
Role RESIGNED
director
Date of birth
January 1959
Appointed on
9 September 1997
Resigned on
6 June 2000
Nationality
Scottish
Occupation
Technical Informati On Manager

EAKIN, HOWARD JOHN WESLEY

Correspondence address
5 TILLYBRAKE RISE, BANCHORY, KINCARDINESHIRE, AB31 5TZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 May 1997
Resigned on
1 January 1999
Nationality
BRITISH
Occupation
TEAM LEADER

BANISTER, HUGH

Correspondence address
32 STRAND WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 4BU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
29 May 1997
Resigned on
7 October 1997
Nationality
BRITISH
Occupation
E AND P SYSTEMS MANAGER

Average house price in the postcode RG6 4BU £605,000

EDGE, HENRY PAUL JULIAN

Correspondence address
92 CHESTERFIELD HOUSE, CHESTERFIELD GARDENS, LONDON, W1Y 5TE
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
24 March 1997
Resigned on
3 June 1999
Nationality
BRITISH
Occupation
MANAGER

BUTCHER, PAT

Correspondence address
18 DICKSON AVENUE, HILLSIDE, MONTROSE, ANGUS, DD10 9EJ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 February 1997
Resigned on
1 January 1999
Nationality
BRITISH
Occupation
MANAGER DEV. GEOLOGY

NEWTON, DEREK

Correspondence address
3 CORNFLOWER CLOSE, WOKINGHAM, BERKSHIRE, RG41 3HJ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
10 January 1997
Resigned on
2 September 1997
Nationality
BRITISH
Occupation
TECHNICAL I.T. MANAGER

Average house price in the postcode RG41 3HJ £819,000

GHOSE, INDIRA

Correspondence address
12 ORCHARD DRIVE, EDGWARE, MIDDLESEX, HA8 7SD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
2 December 1996
Resigned on
24 March 1998
Nationality
BRITISH
Occupation
DATA MANAGER

Average house price in the postcode HA8 7SD £756,000

DULLER, PAUL REUBEN

Correspondence address
6 WESTMINSTER WAY, GRANTHAM, LINCOLNSHIRE, NG31 8PQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
2 December 1996
Resigned on
14 August 1998
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode NG31 8PQ £298,000

PITTARIDES, ANASTASIS GEORGHIOU

Correspondence address
23 SPENSER AVENUE, WEYBRIDGE, SURREY, KT13 0ST
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
14 October 1996
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
CO-ORDINATOR EXPLORATION DATA

Average house price in the postcode KT13 0ST £1,269,000

GRINDROD, KARIN

Correspondence address
23 SEAFIELD COURT, ABERDEEN, AB15 7YW, AB1 7YW
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 October 1996
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
DATA MANAGEMENT

BOLAND, MAIREAD GERARDA

Correspondence address
66 CRAIGTON ROAD, ABERDEEN, AB1 7UN
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
14 October 1996
Resigned on
3 June 1999
Nationality
IRISH
Occupation
PETROLEUM ENGINEER

PEEK, KENNETH TIMOTHY

Correspondence address
131 IMBERHORNE LANE, EAST GRINSTEAD, WEST SUSSEX, RH19 1RP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 October 1996
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
GEOSCIENTIST

Average house price in the postcode RH19 1RP £659,000

BERMINGHAM, PATRICK MICHAEL

Correspondence address
IONA KILN LANE, BINFIELD HEATH, HENLEY ON THAMES, OXFORDSHIRE, RG9 4EL
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
14 October 1996
Resigned on
17 February 1998
Nationality
BRITISH
Occupation
MANAGER GEOPHYSICS

Average house price in the postcode RG9 4EL £1,347,000

TERRY, KATHERINE

Correspondence address
22 UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
14 October 1996
Resigned on
8 March 2000
Nationality
BRITISH
Occupation
TECHNICAL ASSISTANT

Average house price in the postcode GU1 2BG £806,000

FOOT, JOHN

Correspondence address
WATERSIDE OF GIGHT, METHLICK, ELLON, ABERDEENSHIRE, AB41 0JH
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
6 August 1996
Resigned on
10 September 1998
Nationality
BRITISH
Occupation
PETROPHYSICIST

LUCKEN, BRIAN FRANCIS

Correspondence address
21 CASTLETON AVENUE, BARNEHURST, KENT, DA7 6QT
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
9 July 1996
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
OIL EXPLORATION

Average house price in the postcode DA7 6QT £315,000

SCARROTT, JOHN ANTHONY

Correspondence address
5 NEWALLS RISE, WARGRAVE, READING, BERKSHIRE, RG10 8AY
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
1 May 1996
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
DATA SERVICES MANAGER

Average house price in the postcode RG10 8AY £702,000

OWEN, MARTIN HARVEY

Correspondence address
18 OLDACRE, WEST END, WOKING, SURREY, GU24 9JT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
29 April 1996
Resigned on
2 December 1996
Nationality
BRITISH
Occupation
INFORMATION MANAGER

Average house price in the postcode GU24 9JT £803,000

THOMAS, PETER

Correspondence address
RIVER BANK HOUSE, ABOYNE, ABERDEENSHIRE, AB34 5JD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
26 February 1996
Resigned on
3 September 1997
Nationality
BRITISH
Occupation
GEOPHYSICIST

HARDING, ANDREW WILLIAM

Correspondence address
FLAT 9 50 LEXHAM GARDENS, LONDON, W8 5JA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
17 November 1995
Resigned on
7 March 1997
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode W8 5JA £1,819,000

BANISTER, HUGH

Correspondence address
32 STRAND WAY, LOWER EARLEY, READING, BERKSHIRE, RG6 4BU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 September 1995
Resigned on
14 October 1996
Nationality
BRITISH
Occupation
GEOPHYSICIST

Average house price in the postcode RG6 4BU £605,000

GOUPILLOT, MICHEL

Correspondence address
WINDY RIDGE 49 HILLVIEW ROAD, CULTS, ABERDEEN, AB15 9HA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
12 April 1995
Resigned on
14 July 1998
Nationality
FRENCH
Occupation
CHIEF GEOPHYSICIST

CHOMAT, CHRISTIAN

Correspondence address
9 BALMORAL PLACE, ABERDEEN, ABERDEENSHIRE, AB1 6HR
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
29 March 1995
Resigned on
9 July 1996
Nationality
FRENCH
Occupation
EXECUTIVE VICE PRESIDENT EXPLO

TURNER, ROGER LESLIE RICHARD

Correspondence address
GREYSTOKE 2 NIGHTINGALE ROAD, GUILDFORD, SURREY, GU1 1ER
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
29 March 1995
Resigned on
15 October 1998
Nationality
BRITISH
Occupation
DRAUGHTING & DATA SERVICES SUP

Average house price in the postcode GU1 1ER £1,043,000

CHAMBERLAIN, JOHN ARTHUR

Correspondence address
38 HIGHGATE WEST HILL, LONDON, N6 6LS
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
29 March 1995
Resigned on
12 June 1996
Nationality
BRITISH
Occupation
GEOPHYSICIST

Average house price in the postcode N6 6LS £2,005,000

FRIEDLANDER, COLIN DAVID

Correspondence address
TANYARD TANNERS LANE, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4HJ
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
29 March 1995
Resigned on
2 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX29 4HJ £1,202,000

BILSLAND, ROBERT PAUL RICHARD

Correspondence address
31 SALMONS ROAD, ODIHAM, HAMPSHIRE, RG25 1NY
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 March 1995
Resigned on
14 October 1996
Nationality
BRITISH
Occupation
GEOLOGIST

OVERTON, DAVID EDWARD

Correspondence address
25 COLLEGE CLOSE, HARROW WEALD, MIDDLESEX, HA3 7BZ
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
29 March 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
DATA MANAGER

Average house price in the postcode HA3 7BZ £759,000

EMMETT, DERRICK JOHN

Correspondence address
38 RIVERVIEW ROAD, EWELL, EPSOM, SURREY, KT19 0LB
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
29 March 1995
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
OIL COMPANY EXECUTIVE

Average house price in the postcode KT19 0LB £597,000

CHALLIS, PHILLIP ERNEST

Correspondence address
5 FARMAN CLOSE, WOODLEY, READING, BERKSHIRE, RG5 4XF
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
29 March 1995
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
GEOPHYSICIST

Average house price in the postcode RG5 4XF £664,000

REDFERN, JOHN STEPHEN

Correspondence address
13 DENMANS LANE, LINDFIELD, WEST SUSSEX, RH16 2LA
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
29 March 1995
Resigned on
29 April 1996
Nationality
BRITISH
Occupation
MANAGER AQUISITIONS AND JOINT

Average house price in the postcode RH16 2LA £733,000

STEWART, DEREK MARTIN

Correspondence address
52 HARBURY ROAD, CARSHALTON BEECHES, SURREY, SM5 4LA
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
29 March 1995
Resigned on
2 December 1996
Nationality
BRITISH
Occupation
GEOLOGIST

Average house price in the postcode SM5 4LA £815,000

BOLLIGER, WERNER

Correspondence address
HOCKERING CORNER HOCKERING ROAD, WOKING, SURREY, GU22 7HG
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
29 March 1995
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
HEAD OF DATA MANAGEMENT

Average house price in the postcode GU22 7HG £2,258,000

MATHIESON, ALLAN SPENCE

Correspondence address
45A QUEENS ROAD, ABERDEEN, AB15 4ZN
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
29 March 1995
Resigned on
24 January 1996
Nationality
BRITISH
Occupation
PETROLEUM GEOLOGIST

BROWN, ALAN CHARLES

Correspondence address
30 EVESHAM WALK, SANDHURST, CAMBERLEY, SURREY, GU15 4YU
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
29 March 1995
Resigned on
22 May 1997
Nationality
BRITISH
Occupation
I S MANAGER

ARMOUR, ANDREW RICHARD

Correspondence address
LITTLE TRITON, LONDON ROAD, BLEWBURY, OXFORDSHIRE, OX11 9PD
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
29 March 1995
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
GEOPHYSICIST

Average house price in the postcode OX11 9PD £937,000

EMSLIE, ISOBEL MARY

Correspondence address
SEVEN ACRES WARHEAD, BALMEDIE, ABERDEEN, AB23 8YJ
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
29 March 1995
Resigned on
6 June 2000
Nationality
BRITISH
Occupation
GEOPHYSICIST

CONNOR, JOHN ARTHUR

Correspondence address
LINTALEE AUSTENWOOD LANE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9DB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
29 March 1995
Resigned on
17 November 1995
Nationality
BRITISH
Occupation
GEOPHYSICIST

Average house price in the postcode SL9 9DB £1,513,000

ROBERTS, Keith Duncan

Correspondence address
Lindisfarne, Inchmarlo, Banchory, Kincardineshire, AB31 4AT
Role RESIGNED
director
Date of birth
January 1959
Appointed on
29 March 1995
Resigned on
6 August 1996
Nationality
Scottish
Occupation
Technical Informati On Manager

FIRTH, ANDREW SIMON ARMITAGE

Correspondence address
8 TOLMERS MEWS, NEWGATE STREET, HERTFORD, HERTFORDSHIRE, SG13 8RG
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
10 March 1995
Resigned on
29 March 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG13 8RG £1,562,000

OLD JEWRY SECRETARIAL LIMITED

Correspondence address
11 OLD JEWRY, LONDON, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
10 March 1995
Resigned on
11 November 1997
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £28,091,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company